Entity Number 3066943
Status Active
NameMAGIOROS HOLDINGS, LLC
CountySuffolk
Date of registration 16 Jun 2004 (20 years ago) 16 Jun 2004
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
Address ZIP code
C/OMARCO & SITARAS, PLLC
DOS Process Agent
200 LIBERTY STREET, 27TH FLOOR, NEW YORK, NY, United States, 10281
2012-06-12
2017-09-06
Address
33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2012-06-08
2012-06-12
Address
33 WHITEHALL STREET, 16TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2010-12-03
2012-06-08
Address
1040 AVENUE OF THE AMERICAS, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-07-09
2010-12-03
Address
65 BROADWAY, SUITE 742, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2009-10-30
2010-07-09
Address
GEORGOULIS & ASSOCIATES, PLLC, 45 BROADWAY, 14TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2004-06-16
2009-10-30
Address
C/O GEORGE SITARAS, 9 FANNIE DR, FARMINGVILLE, NY, 11738, USA (Type of address: Service of Process)
200124060246
2020-01-24
BIENNIAL STATEMENT
2018-06-01
170906006770
2017-09-06
BIENNIAL STATEMENT
2016-06-01
140603006226
2014-06-03
BIENNIAL STATEMENT
2014-06-01
120612000172
2012-06-12
CERTIFICATE OF CHANGE (BY AGENT)
2012-06-12
120608006444
2012-06-08
BIENNIAL STATEMENT
2012-06-01
101203000955
2010-12-03
CERTIFICATE OF CHANGE
2010-12-03
100709002738
2010-07-09
BIENNIAL STATEMENT
2010-06-01
091030000217
2009-10-30
CERTIFICATE OF CHANGE
2009-10-30
060913000134
2006-09-13
CERTIFICATE OF PUBLICATION
2006-09-13
040616000677
2004-06-16
ARTICLES OF ORGANIZATION
2004-06-16
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts